Background WavePink WaveYellow Wave

BRAIN INJURY MATTERS (NI) (NI035853)

BRAIN INJURY MATTERS (NI) (NI035853) is an active UK company. incorporated on 25 March 1999. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BRAIN INJURY MATTERS (NI) has been registered for 27 years. Current directors include CADDY, Victoria Jayne, HARKIN, Stuart, HAWKINS, Shaun and 5 others.

Company Number
NI035853
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 March 1999
Age
27 years
Address
5c Stirling House, Belfast, BT5 6BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CADDY, Victoria Jayne, HARKIN, Stuart, HAWKINS, Shaun, MACLAUGHLIN, Graeme Alasdar John, MCCLINTON, Deborah Ann, MCGIBBON, Orlaith, O'BRIEN, Clodagh, SULLIVAN, Claire Marcella
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAIN INJURY MATTERS (NI)

BRAIN INJURY MATTERS (NI) is an active company incorporated on 25 March 1999 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BRAIN INJURY MATTERS (NI) was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

NI035853

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 25 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

HEADWAY BELFAST
From: 25 March 1999To: 19 September 2013
Contact
Address

5c Stirling House Castlereagh Business Park 478 Castlereagh Road Belfast, BT5 6BQ,

Previous Addresses

, C/O Stirling House, Unit 5C Castlereagh Road, Belfast, BT5 6BQ, Northern Ireland
From: 15 August 2011To: 22 April 2013
, 385 Holywood Road, Belfast, BT4 2LS
From: 25 March 1999To: 15 August 2011
Timeline

58 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 13
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
Jul 21
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ANDERSON, Gerard Michael

Active
Stirling House, BelfastBT5 6BQ
Secretary
Appointed 26 Sept 2025

CADDY, Victoria Jayne

Active
Stirling House, BelfastBT5 6BQ
Born February 1972
Director
Appointed 06 Feb 2018

HARKIN, Stuart

Active
Stirling House, BelfastBT5 6BQ
Born October 1994
Director
Appointed 15 Aug 2023

HAWKINS, Shaun

Active
Stirling House, BelfastBT5 6BQ
Born May 1992
Director
Appointed 13 Jan 2025

MACLAUGHLIN, Graeme Alasdar John

Active
Stirling House, BelfastBT5 6BQ
Born October 1973
Director
Appointed 04 Jul 2016

MCCLINTON, Deborah Ann

Active
Stirling House, BelfastBT5 6BQ
Born June 1982
Director
Appointed 22 May 2022

MCGIBBON, Orlaith

Active
Castlereagh Road, BelfastBT5 6BQ
Born August 1970
Director
Appointed 15 Aug 2023

O'BRIEN, Clodagh

Active
Stirling House, BelfastBT5 6BQ
Born March 1975
Director
Appointed 21 Jan 2022

SULLIVAN, Claire Marcella

Active
Stirling House, BelfastBT5 6BQ
Born July 1973
Director
Appointed 16 Oct 2019

JOHNSTON, Linda Rosemary

Resigned
4 Green Row, Co. DownBT30 7LR
Secretary
Appointed 25 Mar 1999
Resigned 21 Oct 2004

LEMON, John Andrew

Resigned
118 Dunlady Manor, BelfastBT16 1YR
Secretary
Appointed 07 Mar 2005
Resigned 08 Dec 2008

MC CABE, Fiona

Resigned
385 Holywood RoadBT4 2LS
Secretary
Appointed 23 Feb 2010
Resigned 23 Feb 2010

MCVEY, Joseph

Resigned
Stirling House, BelfastBT5 6BQ
Secretary
Appointed 01 Jan 2019
Resigned 01 Feb 2024

RICHARDSON, Jacquie

Resigned
6 Ballyregan Avenue, BelfastBT16 1JW
Secretary
Appointed 04 Nov 2008
Resigned 30 Sept 2009

BARSALINI, Dario, Dr

Resigned
52 Church StreetBT23 4AL
Born May 1968
Director
Appointed 05 Jul 2005
Resigned 03 Jun 2008

BARSALINI, Dario

Resigned
183 Cavehill RoadBT15 5BP
Born May 1968
Director
Appointed 05 Apr 2005
Resigned 03 Jun 2008

BELL, Sara Samantha

Resigned
Ballystockart Road, NewtownardsBT23 5PP
Born February 1961
Director
Appointed 03 Feb 2009
Resigned 28 Sept 2009

BELL, Sara Samantha

Resigned
127 Ballystockart Road, NewtownardsBT23 5PP
Born February 1961
Director
Appointed 03 Feb 2009
Resigned 02 Oct 2009

BOLE, Neil

Resigned
119 Haypark AvenueBT7 3FG
Born February 1954
Director
Appointed 15 Jun 2000
Resigned 15 Jul 2002

BROWN, Paul Thomas

Resigned
Stirling House, BelfastBT5 6BQ
Born January 1963
Director
Appointed 01 Apr 2015
Resigned 04 Jul 2017

DIXON, Richard John

Resigned
4 Wansbeck StreetBT9 5FQ
Born October 1965
Director
Appointed 17 May 1999
Resigned 03 May 2000

DUNNE, Joseph

Resigned
The Mill Village, Town Parks,, NewtownardsBT23 5GT
Born November 1948
Director
Appointed 10 Feb 2009
Resigned 16 Oct 2018

EVANS, Frazer

Resigned
Stirling House, BelfastBT5 6BQ
Born June 1954
Director
Appointed 26 Oct 2010
Resigned 27 Feb 2015

GADD, Breidge

Resigned
Stirling House, BelfastBT5 6BQ
Born October 1946
Director
Appointed 06 Nov 2012
Resigned 04 Jul 2017

GILLESPIE, Orlagh

Resigned
Stirling House, BelfastBT5 6BQ
Born January 1983
Director
Appointed 26 Oct 2010
Resigned 16 Jun 2015

GOLDBLATT, Steven William

Resigned
Stirling House, BelfastBT5 6BQ
Born January 1962
Director
Appointed 26 Oct 2010
Resigned 01 Sept 2015

GOSS, Marie

Resigned
46 Malone Meadows, BelfastBT9 5BG
Born May 1958
Director
Appointed 24 Jun 2002
Resigned 21 Oct 2004

GOUGH, Gordon Clifford

Resigned
Tartaraghan Road, CraigavonBT62 1RQ
Born August 1960
Director
Appointed 06 Sept 2016
Resigned 01 Sept 2022

GREER, Evelyn

Resigned
50 Windsor AvenueBT9 6EJ
Born August 1928
Director
Appointed 15 Jun 2000
Resigned 17 Feb 2001

HALLER, Alice

Resigned
19 Sicily ParkBT10 0AJ
Born September 1945
Director
Appointed 25 Mar 1999
Resigned 26 Oct 2001

HEANEY, Gabrielle

Resigned
Stirling House, BelfastBT5 6BQ
Born May 1960
Director
Appointed 30 Oct 2019
Resigned 21 May 2021

JOHNSTON, Linda Rosemary

Resigned
4 Green Row, Co DownBT30 7LR
Born October 1957
Director
Appointed 25 Mar 1999
Resigned 21 Oct 2004

KANE, Colette Marian

Resigned
Stirling House, BelfastBT5 6BQ
Born August 1965
Director
Appointed 23 Jun 2015
Resigned 23 Oct 2025

KENNEDY, Paul

Resigned
14 Piney HillsBT95NR
Born June 1954
Director
Appointed 08 Jan 2002
Resigned 31 Mar 2005

KENNEDY, Paula

Resigned
Stirling House, BelfastBT5 6BQ
Born September 1972
Director
Appointed 30 Jul 2018
Resigned 20 Aug 2025
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Resolution
17 July 2015
RESOLUTIONSResolutions
Memorandum Articles
17 July 2015
MAMA
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2014
AR01AR01
Change Person Director Company With Change Date
16 April 2014
CH01Change of Director Details
Miscellaneous
24 March 2014
MISCMISC
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Resolution
19 September 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 September 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 September 2013
MISCMISC
Statement Of Companys Objects
12 September 2013
CC04CC04
Resolution
12 September 2013
RESOLUTIONSResolutions
Change Of Name Notice
12 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Appoint Person Director Company With Name
17 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Termination Secretary Company With Name
8 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
30 September 2009
UDM+A(NI)UDM+A(NI)
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
12 June 2009
371SR(NI)371SR(NI)
Legacy
12 June 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
21 May 2009
296(NI)296(NI)
Legacy
17 April 2009
295(NI)295(NI)
Legacy
17 April 2009
296(NI)296(NI)
Legacy
30 March 2009
296(NI)296(NI)
Legacy
31 December 2008
AC(NI)AC(NI)
Legacy
12 May 2008
AC(NI)AC(NI)
Legacy
22 April 2008
371S(NI)371S(NI)
Legacy
14 April 2008
295(NI)295(NI)
Legacy
25 October 2007
296(NI)296(NI)
Legacy
18 May 2007
371S(NI)371S(NI)
Legacy
15 May 2007
296(NI)296(NI)
Legacy
20 April 2007
296(NI)296(NI)
Legacy
20 April 2007
296(NI)296(NI)
Legacy
20 April 2007
296(NI)296(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
3 January 2007
296(NI)296(NI)
Legacy
17 May 2006
371S(NI)371S(NI)
Legacy
11 April 2006
296(NI)296(NI)
Legacy
17 February 2006
AC(NI)AC(NI)
Legacy
9 November 2005
371S(NI)371S(NI)
Legacy
17 October 2005
296(NI)296(NI)
Legacy
8 October 2005
296(NI)296(NI)
Legacy
5 October 2005
296(NI)296(NI)
Legacy
21 April 2005
296(NI)296(NI)
Legacy
23 March 2005
296(NI)296(NI)
Legacy
15 March 2005
296(NI)296(NI)
Legacy
10 March 2005
296(NI)296(NI)
Legacy
31 January 2005
296(NI)296(NI)
Legacy
26 January 2005
296(NI)296(NI)
Legacy
26 January 2005
296(NI)296(NI)
Legacy
26 January 2005
296(NI)296(NI)
Legacy
14 January 2005
296(NI)296(NI)
Legacy
14 January 2005
296(NI)296(NI)
Legacy
14 January 2005
296(NI)296(NI)
Legacy
17 November 2004
AC(NI)AC(NI)
Legacy
17 May 2004
371S(NI)371S(NI)
Legacy
23 March 2004
233(NI)233(NI)
Legacy
24 October 2003
AC(NI)AC(NI)
Legacy
22 May 2003
371S(NI)371S(NI)
Legacy
5 March 2003
296(NI)296(NI)
Legacy
5 March 2003
296(NI)296(NI)
Legacy
10 September 2002
AC(NI)AC(NI)
Legacy
12 August 2002
296(NI)296(NI)
Legacy
6 August 2002
296(NI)296(NI)
Legacy
6 August 2002
296(NI)296(NI)
Legacy
18 April 2002
371S(NI)371S(NI)
Legacy
19 February 2002
296(NI)296(NI)
Legacy
19 December 2001
296(NI)296(NI)
Legacy
30 November 2001
296(NI)296(NI)
Legacy
7 August 2001
AC(NI)AC(NI)
Legacy
11 June 2001
296(NI)296(NI)
Legacy
5 June 2001
371S(NI)371S(NI)
Legacy
5 June 2001
296(NI)296(NI)
Legacy
27 June 2000
AC(NI)AC(NI)
Legacy
21 May 2000
371S(NI)371S(NI)
Legacy
11 February 2000
296(NI)296(NI)
Legacy
8 December 1999
233(NI)233(NI)
Legacy
1 September 1999
296(NI)296(NI)
Legacy
1 September 1999
296(NI)296(NI)
Legacy
1 September 1999
296(NI)296(NI)
Legacy
25 March 1999
MEM(NI)MEM(NI)
Legacy
25 March 1999
ARTS(NI)ARTS(NI)
Incorporation Company
25 March 1999
NEWINCIncorporation
Legacy
25 March 1999
G23(NI)G23(NI)
Legacy
25 March 1999
G21(NI)G21(NI)
Legacy
25 March 1999
40-5A(NI)40-5A(NI)